Advanced company searchLink opens in new window

SULLIVAN HARVEY LIMITED

Company number 02899005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2023 LIQ10 Removal of liquidator by court order
10 Nov 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 AD01 Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 20 May 2022
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 20 May 2021
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2020
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 20 May 2019
06 Aug 2019 AD01 Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 6 August 2019
11 Jun 2018 AD01 Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 26 Tarver Close Romsey Hampshire SO51 0BH on 11 June 2018
05 Jun 2018 LIQ02 Statement of affairs
05 Jun 2018 600 Appointment of a voluntary liquidator
05 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-21
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
21 Feb 2018 CH03 Secretary's details changed for Jolyon Aaron Harvey on 16 February 2018
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 CS01 Confirmation statement made on 16 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Jun 2016 AA01 Previous accounting period extended from 31 August 2015 to 29 February 2016
30 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
17 Feb 2016 AA Total exemption small company accounts made up to 31 August 2014
17 Feb 2016 RT01 Administrative restoration application
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100